London
NW9 6LH
Director Name | Mr Steven Garner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Director Name | Mr Sridhar Venkiteswaran |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Registered Address | Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Michael Simon Kessler 42.50% Ordinary A |
---|---|
50 at £1 | Steven Garner 42.50% Ordinary A |
1.8k at £0.01 | Sridhar Venkiteswaran 14.99% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Change of details for Mr Michael Simon Kessler as a person with significant control on 27 October 2017 (2 pages) |
22 March 2018 | Cessation of Steven Garner as a person with significant control on 27 October 2017 (1 page) |
19 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
27 November 2017 | Termination of appointment of Steven Garner as a director on 27 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Steven Garner as a director on 27 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Sridhar Venkiteswaran as a director on 27 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Sridhar Venkiteswaran as a director on 27 October 2017 (1 page) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 2 May 2016
|
29 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 2 May 2016
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Appointment of Mr Sridhar Venkiteswaran as a director on 21 March 2016 (2 pages) |
29 December 2016 | Appointment of Mr Sridhar Venkiteswaran as a director on 21 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (16 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (16 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
8 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 March 2015 | Appointment of Mr Michael Kessler as a director on 18 March 2015 (2 pages) |
18 March 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
18 March 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Appointment of Mr Michael Kessler as a director on 18 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 March 2015 | Company name changed crowded out LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed crowded out LIMITED\certificate issued on 03/03/15
|
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|